Search icon

RAISED COMPUTER FLOORS, INC.

Company Details

Name: RAISED COMPUTER FLOORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1980 (44 years ago)
Entity Number: 667737
ZIP code: 07663
County: New York
Place of Formation: New Jersey
Address: 280 N MIDLAND AVE / SUITE 330, SADDLE BROOK, NJ, United States, 07663
Principal Address: 280 N MIDLAND AVE / SUITE 330, ZUCKENBERG'S INDUSTRIAL PARK, SADDLE BROOK, NJ, United States, 07663

DOS Process Agent

Name Role Address
JOHN SALAS AND KEVIN NORDMAN DOS Process Agent 280 N MIDLAND AVE / SUITE 330, SADDLE BROOK, NJ, United States, 07663

Chief Executive Officer

Name Role Address
KEVIN NORDMAN Chief Executive Officer 280 N MIDLAND AVE / SUITE 330, SADDLE BROOK, NJ, United States, 07663

History

Start date End date Type Value
2006-12-18 2012-12-17 Address 280 N MIDLAND AVE / BLDG V, ZUCKENBERG'S INDUSTRIAL PARK, SADDLE BROOK, NJ, 07662, USA (Type of address: Principal Executive Office)
2006-12-18 2012-12-17 Address 280 N MIDLAND AVE / BLDG V, SADDLE BROOK, NJ, 07662, USA (Type of address: Chief Executive Officer)
2006-12-18 2012-12-17 Address 280 N MIDLAND AVE / BLDG V, SADDLE BROOK, NJ, 07662, USA (Type of address: Service of Process)
2002-11-27 2006-12-18 Address 280 N MIDLAND AVE BLDG V, ZUCKENBERGS INDUSTRIAL PARK, SADDLE BROOK, NJ, 07662, USA (Type of address: Service of Process)
2000-12-04 2006-12-18 Address 280 N MIDLAND AVE BLDG V, ZUCKENBERG'S INDUSTRIAL PARK, SADDLE BROOK, NJ, 07662, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121217006710 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110110003119 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081208002930 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061218002750 2006-12-18 BIENNIAL STATEMENT 2006-12-01
021127002563 2002-11-27 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-05-26
Type:
Unprog Rel
Address:
1 RAMLAND RD., ORANGEBURG, NY, 10969
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-15
Type:
Prog Related
Address:
1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-18
Type:
Prog Related
Address:
611 49TH STREET & 5TH AVENUE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-30
Type:
Prog Related
Address:
NORTH COMMAND #L, RIKERS ISLAND, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-29
Type:
FollowUp
Address:
KLM BLDG 87 JFK INTERNATIONAL, New York -Richmond, NY, 11430
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State